Search icon

New Creation Services LLC

Company Details

Name: New Creation Services LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2019 (6 years ago)
Organization Date: 04 Dec 2019 (6 years ago)
Last Annual Report: 09 Sep 2021 (4 years ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1079430
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 13524 Springs Station Rd, Louisville, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Michael Muller Manager

Registered Agent

Name Role
Michael Lee Muller Registered Agent

Organizer

Name Role
Michael L Muller Organizer

Filings

Name File Date
Dissolution 2022-03-10
Annual Report 2021-09-09
Annual Report 2020-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21003.96

Sources: Kentucky Secretary of State